Liquidation
Company Information for ALTALA GROUP LTD
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
06250814
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALTALA GROUP LTD | ||
Legal Registered Office | ||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | ||
Previous Names | ||
|
Company Number | 06250814 | |
---|---|---|
Company ID Number | 06250814 | |
Date formed | 2007-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2008 | |
Account next due | 28/02/2010 | |
Latest return | 17/05/2009 | |
Return next due | 14/06/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:28:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA ELIZABETH DRISCOLL |
||
FIONA ELIZABETH DRISCOLL |
||
IAN PETER MILLIGAN |
||
JONATHAN SCOTT BARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALLAN ROBINS |
Director | ||
GRAEME BAKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESSEX ACADEMIC HEALTH SCIENCE NETWORK LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
NUFFIELD HEALTH | Director | 2010-01-01 | CURRENT | 1957-01-14 | Active | |
ROMINEX LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-07 | Dissolved 2015-09-08 | |
ALTALA ELM LIMITED | Director | 2008-05-09 | CURRENT | 2008-05-09 | Liquidation | |
ALTALA FINANCIAL LTD | Director | 2008-05-09 | CURRENT | 2008-05-09 | Liquidation | |
ALTALA ADVERTISING LTD | Director | 2007-12-13 | CURRENT | 2007-12-13 | Liquidation | |
STALYBRIDGE CELTIC FOOTBALL ACADEMY | Director | 2016-01-08 | CURRENT | 2012-08-06 | Active | |
OFFSHORE FESTIVALS LTD | Director | 2012-06-15 | CURRENT | 2011-08-26 | Dissolved 2015-05-16 | |
ALTALA ADVERTISING LTD | Director | 2008-07-23 | CURRENT | 2007-12-13 | Liquidation | |
ALTALA ELM LIMITED | Director | 2008-07-23 | CURRENT | 2008-05-09 | Liquidation | |
ALTALA FINANCIAL LTD | Director | 2008-07-23 | CURRENT | 2008-05-09 | Liquidation | |
TALKCAST CORPORATION PLC | Director | 2005-08-09 | CURRENT | 1998-12-11 | Dissolved 2013-08-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2016-10-12 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-12 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-12 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/10 FROM 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA | |
2.24B | Administrator's progress report to 2010-10-08 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2010 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM FIRST FLOOR 146 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR UNITED KINGDOM | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ROBINS | |
288a | DIRECTOR APPOINTED IAN PETER MILLIGAN LOGGED FORM | |
288a | DIRECTOR APPOINTED MARK ALLAN ROBINS | |
288a | DIRECTOR APPOINTED IAN PETER MILLIGAN | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 146 BUCKINGHAM PALACE ROAD LONDON SW1 9TR | |
190 | LOCATION OF DEBENTURE REGISTER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HEALTH LOTTERY LTD CERTIFICATE ISSUED ON 21/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME BAKER | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 4 HENSTRIDGE PLACE LONDON NW8 6QD | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 13/07/07--------- £ SI 3200@.001=3 £ IC 6/9 | |
88(2)R | AD 13/07/07--------- £ SI 1000@.001=1 £ IC 5/6 | |
88(2)R | AD 13/07/07--------- £ SI 4400@.001=4 £ IC 1/5 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2010-10-29 |
Meetings of Creditors | 2010-09-23 |
Appointment of Administrators | 2009-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9271 - Gambling and betting activities
The top companies supplying to UK government with the same SIC code (9271 - Gambling and betting activities) as ALTALA GROUP LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALTALA GROUP LIMITED | Event Date | 2010-10-27 |
Principal Trading Address: 1st Floor, 146 Buckingham Palace Road, London, SW1W 9TR Notice is hereby given that the creditors of the above named company are required on or before 30 November 2010 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Martin John Atkins FCA CTA FABRP, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Martin John Atkins FCA CTA FABRP, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000 Martin John Atkins and Freddy Khalastchi , Joint Liquidators (IP Nos 9020 and 8752) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALTALA GROUP LIMITED | Event Date | 2010-09-17 |
Notice is hereby given pursuant to paragraph 54 of Schedule B1 of the Insolvency Act 1986, that a Meeting of Creditors of the Company will be held at Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA on 29 September 2010 at 11.30 am for the purposes of considering the Joint Administrators Revised Proposals under paragraph 54 of Schedule B1 to the Insolvency Act 1986. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxy forms will only be valid if they are sent to me at Bridge Business Recovery LLP , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA no later than 12 noon on 28 September 2010 and if the claim is admitted for voting purposes. A copy of the Joint Administrators revised proposals and proxy form may be obtained from Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA . John Dickinson , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALTALA GROUP LIMITED | Event Date | 2009-12-04 |
In the High Court of Justice, Companies Court case number 21170 John Dickinson and Andrew Duncan (IP Nos. 9342 and 9319 ), Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA, United Kingdom : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |